Search icon

WAYWARD ACTORS COMPANY

Company Details

Name: WAYWARD ACTORS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 May 2002 (23 years ago)
Organization Date: 20 May 2002 (23 years ago)
Last Annual Report: 05 Aug 2014 (11 years ago)
Organization Number: 0537238
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1063 E. SAINT CATHERINE ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
CRAIG HIGHLEY Registered Agent

President

Name Role
Craig Highley President

Secretary

Name Role
Jeff Mangum Secretary
Jayme Thomas Secretary

Treasurer

Name Role
Katie Hay Treasurer

Director

Name Role
Craig Highley Director
Katie Hay Director
Jeff Mangum Director
Jayme Thomas Director
Kathy Todd Chaney Director
C. ANTHONY JUST Director
CRIAG S. DOLGIN Director
GLEN LAWRENCE Director
ELAINE T. HACKETT Director
RICHARD ISAACS Director

Vice President

Name Role
Kathy Todd Chaney Vice President

Incorporator

Name Role
ELAINE T. HACKETT Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-08-05
Annual Report 2013-05-08
Annual Report 2012-02-27
Annual Report 2011-04-21
Principal Office Address Change 2010-06-08
Annual Report 2010-06-08
Annual Report 2009-01-21
Registered Agent name/address change 2008-02-14
Annual Report 2008-01-12

Sources: Kentucky Secretary of State